Company NameLegal & General Holdings No.2 Limited
Company StatusDissolved
Company Number04022350
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date21 December 2023 (3 months, 1 week ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon Robert Pistell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 21 December 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameLorna Louise Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2021(21 years after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed22 May 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 21 December 2023)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address15 Greenwood Way
Sevenoaks
Kent
TN13 2LA
Director NameStephen Paul Berry Glynn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2002)
RoleInvestment Marketing
Country of ResidenceEngland
Correspondence AddressTanglewood
Furze Lane
Headley Down
Hampshire
GU35 3BQ
Secretary NameMr Colin Richard Preston
NationalityBritish
StatusResigned
Appointed08 February 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Glenbuck Road
Surbiton
KT6 6BS
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameMr Clive Nicholas Boothman
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 19 February 2003)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address331 Riverside West
Smugglers Way
London
SW18 1ED
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2003)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address7 Laurel Road
London
SW13 0EE
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2006)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address67 Ridgway Place
Wimbledon Village
London
SW19 4SP
Director NameMr Brian William Cooke
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Charles Henry Eppinger
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Secretary NameChristopher Richard Parker Wells
NationalityNew Zealander
StatusResigned
Appointed24 April 2003(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address17 Dawnay Road
Earlsfield
London
SW18 3PQ
Secretary NameMr Andrew John Craig
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 April 2013)
RoleAccountant
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameCatherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleGroup Director
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Director NameMr Guy Evelyn Patrick Beech
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stonebridge
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(9 years after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Martin Michael Arthur Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Joseph C Antonellis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2013)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Wadham St John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 1 Minster Court
Mincing Lane, London
EC3R 7AA
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 May 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameMiss Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAndrew John Cyril Craven
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAmy Ruth Ellison
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2021)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed03 July 2000(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitecofunds.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2m at £1Legal & General Retail Investments (Holdings) LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£100,000
Net Worth£158,498,000
Cash£1,798,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 November 2020Appointment of Amy Ruth Ellison as a director on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Andrew John Cyril Craven as a director on 3 November 2020 (1 page)
12 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 January 2019Termination of appointment of Siobhan Geraldine Boylan as a director on 18 January 2019 (1 page)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 31 July 2018 (1 page)
23 May 2018Full accounts made up to 31 December 2017 (15 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
2 March 2017Appointment of Mr Simon Robert Pistell as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Ms Siobhan Geraldine Boylan as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Mr Simon Robert Pistell as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Ms Siobhan Geraldine Boylan as a director on 21 February 2017 (2 pages)
7 February 2017Termination of appointment of Michael Peter Rudge as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Andrew John Cyril Craven as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Andrew John Cyril Craven as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Michael Peter Rudge as a director on 31 January 2017 (1 page)
9 January 2017Termination of appointment of David Geoffrey Hobbs as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of David Geoffrey Hobbs as a director on 31 December 2016 (1 page)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
24 June 2016Appointment of Jacqueline Dorothy Mary Noakes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Jacqueline Dorothy Mary Noakes as a director on 17 June 2016 (2 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,202,881
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,202,881
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,202,881
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Appointment of Mr Michael Peter Rudge as a director on 27 April 2015 (2 pages)
6 May 2015Appointment of Mr Michael Peter Rudge as a director on 27 April 2015 (2 pages)
5 May 2015Termination of appointment of Simon Trevor Lloyd as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Simon Trevor Lloyd as a director on 27 April 2015 (1 page)
16 December 2014Termination of appointment of Christopher James Knight as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of James Michael Bury as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Simon Trevor Lloyd as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of John Brackenridge Pollock as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of John Brackenridge Pollock as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of Christopher James Knight as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Simon Trevor Lloyd as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of James Michael Bury as a director on 11 December 2014 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,202,881
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,202,881
(7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,202,881
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
22 October 2013Appointment of David Geoffrey Hobbs as a director (2 pages)
22 October 2013Appointment of David Geoffrey Hobbs as a director (2 pages)
22 October 2013Termination of appointment of Christopher Last as a director (1 page)
22 October 2013Termination of appointment of Christopher Last as a director (1 page)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/subdivision 03/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2013Consolidation and sub-division of shares on 3 October 2013 (5 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/subdivision 03/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2013Consolidation and sub-division of shares on 3 October 2013 (5 pages)
21 October 2013Consolidation and sub-division of shares on 3 October 2013 (5 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Change of share class name or designation (2 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (9 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (9 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (9 pages)
7 October 2013Appointment of Mr John Brackenridge Pollock as a director (2 pages)
7 October 2013Appointment of Mr John Brackenridge Pollock as a director (2 pages)
4 October 2013Appointment of Mr James Michael Bury as a director (2 pages)
4 October 2013Appointment of Christopher James Knight as a director (2 pages)
4 October 2013Termination of appointment of Andrea Blance as a director (1 page)
4 October 2013Termination of appointment of Andrea Blance as a director (1 page)
4 October 2013Appointment of Mr James Michael Bury as a director (2 pages)
4 October 2013Termination of appointment of Mark Gregory as a director (1 page)
4 October 2013Termination of appointment of Mark Gregory as a director (1 page)
4 October 2013Appointment of Christopher James Knight as a director (2 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Registered office address changed from 1St Floor, 1 Minster Court Mincing Lane, London EC3R 7AA on 23 May 2013 (1 page)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Registered office address changed from 1St Floor, 1 Minster Court Mincing Lane, London EC3R 7AA on 23 May 2013 (1 page)
22 May 2013Termination of appointment of Timothy Gillbanks as a director (1 page)
22 May 2013Termination of appointment of Jay Shuman as a director (1 page)
22 May 2013Appointment of Andrea Margaret Blance as a director (2 pages)
22 May 2013Termination of appointment of Martin Davis as a director (1 page)
22 May 2013Termination of appointment of Samuel Jensen as a director (1 page)
22 May 2013Termination of appointment of Philip Johnson as a director (1 page)
22 May 2013Termination of appointment of Thomas Mcdonell as a director (1 page)
22 May 2013Termination of appointment of Charles Eppinger as a director (1 page)
22 May 2013Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
22 May 2013Termination of appointment of Samuel Jensen as a director (1 page)
22 May 2013Termination of appointment of Timothy Gillbanks as a director (1 page)
22 May 2013Termination of appointment of Joseph Antonellis as a director (1 page)
22 May 2013Termination of appointment of Andrew Craig as a secretary (1 page)
22 May 2013Termination of appointment of Bernard Hickman as a director (1 page)
22 May 2013Termination of appointment of Crispin Henderson as a director (1 page)
22 May 2013Appointment of Mr Mark Julian Gregory as a director (2 pages)
22 May 2013Termination of appointment of Thomas Mcdonell as a director (1 page)
22 May 2013Termination of appointment of Brian Cooke as a director (1 page)
22 May 2013Termination of appointment of Jay Shuman as a director (1 page)
22 May 2013Appointment of Mr Christopher John Last as a director (2 pages)
22 May 2013Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
22 May 2013Appointment of Mr Christopher John Last as a director (2 pages)
22 May 2013Termination of appointment of Brian Cooke as a director (1 page)
22 May 2013Termination of appointment of Bernard Hickman as a director (1 page)
22 May 2013Termination of appointment of Joseph Antonellis as a director (1 page)
22 May 2013Termination of appointment of Martin Davis as a director (1 page)
22 May 2013Termination of appointment of Philip Johnson as a director (1 page)
22 May 2013Termination of appointment of Charles Eppinger as a director (1 page)
22 May 2013Appointment of Mr Mark Julian Gregory as a director (2 pages)
22 May 2013Appointment of Andrea Margaret Blance as a director (2 pages)
22 May 2013Termination of appointment of Alex Sargent as a director (1 page)
22 May 2013Termination of appointment of Crispin Henderson as a director (1 page)
22 May 2013Termination of appointment of Alex Sargent as a director (1 page)
22 May 2013Termination of appointment of Andrew Craig as a secretary (1 page)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Change of share class name or designation (2 pages)
13 February 2013Appointment of Mr Bernard Leigh Hickman as a director (2 pages)
13 February 2013Appointment of Mr Bernard Leigh Hickman as a director (2 pages)
6 February 2013Termination of appointment of Wadham Downing as a director (1 page)
6 February 2013Termination of appointment of Wadham Downing as a director (1 page)
6 September 2012Appointment of Mr Alex James Sargent as a director (2 pages)
6 September 2012Appointment of Mr Alex James Sargent as a director (2 pages)
6 September 2012Termination of appointment of Paula Moore as a director (1 page)
6 September 2012Termination of appointment of Paula Moore as a director (1 page)
6 August 2012Appointment of Mr Crispin John Henderson as a director (2 pages)
6 August 2012Appointment of Mr Crispin John Henderson as a director (2 pages)
30 July 2012Termination of appointment of Simon Davies as a director (1 page)
30 July 2012Termination of appointment of Thomas Challenor as a director (1 page)
30 July 2012Termination of appointment of Simon Davies as a director (1 page)
30 July 2012Appointment of Mr Timothy Nicholas Gillbanks as a director (2 pages)
30 July 2012Appointment of Mr Timothy Nicholas Gillbanks as a director (2 pages)
30 July 2012Termination of appointment of Thomas Challenor as a director (1 page)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (13 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (13 pages)
22 May 2012Change of share class name or designation (2 pages)
22 May 2012Change of share class name or designation (2 pages)
22 May 2012Change of share class name or designation (2 pages)
22 May 2012Change of share class name or designation (2 pages)
3 May 2012Termination of appointment of Simon Pistell as a director (1 page)
3 May 2012Termination of appointment of Simon Pistell as a director (1 page)
3 May 2012Appointment of Mr Wadham St. John Downing as a director (2 pages)
3 May 2012Appointment of Mr Wadham St. John Downing as a director (2 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
16 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 4,202,881
(6 pages)
16 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 4,202,881
(6 pages)
13 February 2012Appointment of Mr Joseph C Antonellis as a director (2 pages)
13 February 2012Appointment of Mr Joseph C Antonellis as a director (2 pages)
2 February 2012Termination of appointment of James Phalen as a director (1 page)
2 February 2012Termination of appointment of James Phalen as a director (1 page)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 December 2011Cancel share prem and equity res (15 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 4,198,401.761
(11 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 4,198,401.761
(11 pages)
15 December 2011Cancel share prem and equity res (15 pages)
1 December 2011Appointment of Mr Philip Michael Johnson as a director (2 pages)
1 December 2011Appointment of Mr Philip Michael Johnson as a director (2 pages)
21 November 2011Resolutions
  • RES13 ‐ Share premium reduced 08/11/2011
(1 page)
21 November 2011Resolutions
  • RES13 ‐ Share premium reduced 08/11/2011
(1 page)
21 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2011Appointment of Mr Martin Michael Arthur Davis as a director (2 pages)
23 September 2011Appointment of Mr Martin Michael Arthur Davis as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4,198,401.761
(5 pages)
19 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4,198,401.761
(5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
26 May 2011Change of share class name or designation (2 pages)
26 May 2011Change of share class name or designation (2 pages)
26 May 2011Change of share class name or designation (2 pages)
26 May 2011Change of share class name or designation (2 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
23 December 2010Termination of appointment of Jonathan Carey as a director (1 page)
23 December 2010Termination of appointment of Jonathan Carey as a director (1 page)
5 November 2010Change of share class name or designation (2 pages)
5 November 2010Change of share class name or designation (2 pages)
9 September 2010Change of share class name or designation (2 pages)
9 September 2010Change of share class name or designation (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (26 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (26 pages)
26 July 2010Termination of appointment of Brett Williams as a director (1 page)
26 July 2010Termination of appointment of Brett Williams as a director (1 page)
14 July 2010Director's details changed for Brian William Cooke on 25 June 2010 (2 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Director's details changed for Jay Shuman on 25 June 2010 (2 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Director's details changed for Samuel James Jensen on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Thomas Abbott Mcdonell on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Samuel James Jensen on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Brian William Cooke on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Thomas Abbott Mcdonell on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Jay Shuman on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Paula Marion Moore on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Jonathan Hugh David Carey on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Paula Marion Moore on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Simon Howard Davies on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Jonathan Hugh David Carey on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Thomas William Challenor on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Simon Howard Davies on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Thomas William Challenor on 25 June 2010 (2 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
26 May 2010Director's details changed for Mr Brett Stuart Powell Williams on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Brett Stuart Powell Williams on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Brett Stuart Powell Williams on 4 April 2010 (2 pages)
23 April 2010Secretary's details changed for Andrew John Craig on 4 April 2010 (1 page)
23 April 2010Secretary's details changed for Andrew John Craig on 4 April 2010 (1 page)
23 April 2010Secretary's details changed for Andrew John Craig on 4 April 2010 (1 page)
23 April 2010Director's details changed for Charles Henry Eppinger on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Charles Henry Eppinger on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Charles Henry Eppinger on 4 April 2010 (2 pages)
10 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,191,356
(7 pages)
10 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,191,356
(7 pages)
10 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 4,191,356
(7 pages)
26 November 2009Termination of appointment of Legal & General Partnership Holdings Limited as a director (1 page)
26 November 2009Termination of appointment of Legal & General Partnership Holdings Limited as a director (1 page)
14 November 2009Appointment of Mr Simon Robert Pistell as a director (3 pages)
14 November 2009Appointment of Mr Simon Robert Pistell as a director (3 pages)
17 October 2009Resolutions
  • RES13 ‐ Re loan sect 197 ca 2006
(2 pages)
17 October 2009Resolutions
  • RES13 ‐ Re loan sect 197 ca 2006
(2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2009Nc increase (1 page)
7 October 2009Nc increase (1 page)
15 July 2009Director appointed james phalen (2 pages)
15 July 2009Director appointed james phalen (2 pages)
14 July 2009Director appointed thomas abbott mcdonell (2 pages)
14 July 2009Director appointed thomas abbott mcdonell (2 pages)
14 July 2009Director appointed thomas william challenor (1 page)
14 July 2009Director appointed thomas william challenor (1 page)
2 July 2009Appointment terminated director stephen hooley (1 page)
2 July 2009Director's change of particulars / charles eppinger / 01/07/2009 (1 page)
2 July 2009Return made up to 27/06/09; full list of members (14 pages)
2 July 2009Return made up to 27/06/09; full list of members (14 pages)
2 July 2009Director's change of particulars / charles eppinger / 01/07/2009 (1 page)
2 July 2009Appointment terminated director stephen hooley (1 page)
24 June 2009Appointment terminated director thomas challenor (1 page)
24 June 2009Appointment terminated director thomas challenor (1 page)
7 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
15 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 February 2009Director appointed brett stuart powell williams (2 pages)
5 February 2009Director appointed brett stuart powell williams (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Section 1755A 22/09/2008
(1 page)
6 October 2008Resolutions
  • RES13 ‐ Section 1755A 22/09/2008
(1 page)
3 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 July 2008Return made up to 27/06/08; full list of members (13 pages)
2 July 2008Return made up to 27/06/08; full list of members (13 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
16 June 2008Capitals not rolled up (2 pages)
12 June 2008Ad 10/06/08\gbp si [email protected]=1145.917\gbp ic 4180956/4182101.917\ (1 page)
12 June 2008Ad 10/06/08\gbp si [email protected]=1145.917\gbp ic 4180956/4182101.917\ (1 page)
2 May 2008Appointment terminated director alan ainsworth (1 page)
2 May 2008Appointment terminated director alan ainsworth (1 page)
10 March 2008Director appointed paula marion moore (2 pages)
10 March 2008Director appointed paula marion moore (2 pages)
4 March 2008Appointment terminated director jane petkovic (1 page)
4 March 2008Appointment terminated director jane petkovic (1 page)
29 January 2008New director appointed (3 pages)
29 January 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 August 2007Return made up to 27/06/07; full list of members (13 pages)
20 August 2007Return made up to 27/06/07; full list of members (13 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
11 March 2007£ nc 4211364/4248033 20/02/07 (1 page)
11 March 2007£ nc 4211364/4248033 20/02/07 (1 page)
11 March 2007Memorandum and Articles of Association (26 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2007Memorandum and Articles of Association (26 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
24 October 2006Ad 29/09/06--------- £ si [email protected]=283095 £ si [email protected]=1802 £ ic 3878868/4163766 (3 pages)
24 October 2006Nc inc already adjusted 29/09/06 (2 pages)
24 October 2006Nc inc already adjusted 29/09/06 (2 pages)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
24 October 2006Ad 29/09/06--------- £ si [email protected]=283095 £ si [email protected]=1802 £ ic 3878868/4163766 (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
11 September 2006Ad 31/08/06--------- £ si [email protected]=1024 £ ic 3877844/3878868 (2 pages)
11 September 2006Ad 31/08/06--------- £ si [email protected]=1024 £ ic 3877844/3878868 (2 pages)
25 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (2 pages)
26 June 2006Ad 22/06/06--------- £ si [email protected]=10248 £ si [email protected]=1024 £ ic 3866570/3877842 (2 pages)
26 June 2006Ad 22/06/06--------- £ si [email protected]=10248 £ si [email protected]=1024 £ ic 3866570/3877842 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
19 May 2006Ad 16/05/06--------- £ si [email protected]=1024 £ ic 3865546/3866570 (1 page)
19 May 2006Ad 16/05/06--------- £ si [email protected]=1024 £ ic 3865546/3866570 (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
21 April 2006Ad 07/04/06--------- £ si [email protected]=12297 £ ic 3853249/3865546 (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Ad 07/04/06--------- £ si [email protected]=12297 £ ic 3853249/3865546 (2 pages)
11 April 2006Nc inc already adjusted 13/03/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
11 April 2006Ad 20/03/06--------- £ si [email protected]=330278 £ ic 3522971/3853249 (3 pages)
11 April 2006Ad 20/03/06--------- £ si [email protected]=330278 £ ic 3522971/3853249 (3 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
11 April 2006Nc inc already adjusted 13/03/06 (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
23 July 2005New director appointed (3 pages)
23 July 2005New director appointed (3 pages)
22 July 2005£ nc 23345197/3545197 27/05/05 (1 page)
22 July 2005£ nc 23345197/3545197 27/05/05 (1 page)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2005Ad 27/05/05--------- £ si [email protected] (22 pages)
18 July 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2005£ nc 22296308/23345197 27/05/05 (2 pages)
18 July 2005£ nc 22296308/23345197 27/05/05 (2 pages)
18 July 2005Ad 27/05/05--------- £ si [email protected] (22 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
23 June 2005£ sr [email protected] 11/02/03 (1 page)
23 June 2005£ sr [email protected] 11/02/03 (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
2 March 2005Nc inc already adjusted 22/12/04 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
2 March 2005Nc inc already adjusted 22/12/04 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
26 January 2005Ad 23/12/04--------- £ si [email protected]=263598 £ ic 2189898/2453496 (2 pages)
26 January 2005Ad 23/12/04--------- £ si [email protected]=263598 £ ic 2189898/2453496 (2 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
2 July 2004Return made up to 27/06/04; full list of members (19 pages)
2 July 2004Return made up to 27/06/04; full list of members (19 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
5 May 2004Nc inc already adjusted 13/04/04 (1 page)
5 May 2004Ad 16/04/04--------- £ si [email protected]=152671 £ ic 2037225/2189896 (2 pages)
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
5 May 2004Ad 16/04/04--------- £ si [email protected]=152671 £ ic 2037225/2189896 (2 pages)
5 May 2004Nc inc already adjusted 13/04/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 February 2004Nc inc already adjusted 30/09/03 (1 page)
1 February 2004Nc inc already adjusted 30/09/03 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (6 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (6 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Ad 20/11/03--------- £ si [email protected]=152671 £ ic 1884554/2037225 (2 pages)
20 January 2004Ad 20/11/03--------- £ si [email protected]=152671 £ ic 1884554/2037225 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003New secretary appointed (1 page)
2 December 2003Ad 02/10/03--------- £ si [email protected]=115599 £ ic 1768955/1884554 (2 pages)
2 December 2003Ad 02/10/03--------- £ si [email protected]=115599 £ ic 1768955/1884554 (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
9 September 2003Auditor's resignation (1 page)
9 September 2003Auditor's resignation (1 page)
15 August 2003FORM122 prev actioned on 169 (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 August 2003Nc inc already adjusted 30/05/03 (1 page)
15 August 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 August 2003FORM122 prev actioned on 169 (2 pages)
15 August 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 August 2003Nc inc already adjusted 30/05/03 (1 page)
30 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
30 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
17 June 2003Ad 30/05/03--------- £ si [email protected]=252707 £ ic 1446246/1698953 (3 pages)
17 June 2003Ad 30/05/03--------- £ si [email protected]=252707 £ ic 1446246/1698953 (3 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (2 pages)
26 April 2003Auditor's resignation (2 pages)
26 April 2003Auditor's resignation (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
1 March 2003£ ic 21246246/1446246 11/02/03 £ sr [email protected]=19800000 (2 pages)
1 March 2003£ ic 21246246/1446246 11/02/03 £ sr [email protected]=19800000 (2 pages)
20 February 2003Ad 11/02/03--------- £ si [email protected]=51092 £ ic 20750666/20801758 (2 pages)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2003Nc inc already adjusted 11/02/03 (1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2003Nc inc already adjusted 11/02/03 (1 page)
20 February 2003Ad 11/02/03--------- £ si [email protected]=444488 £ ic 20801758/21246246 (2 pages)
20 February 2003Ad 11/02/03--------- £ si [email protected]=444488 £ ic 20801758/21246246 (2 pages)
20 February 2003Ad 11/02/03--------- £ si [email protected]=51092 £ ic 20750666/20801758 (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
4 October 2002Return made up to 27/06/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 October 2002Return made up to 27/06/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (3 pages)
21 May 2002Memorandum and Articles of Association (23 pages)
21 May 2002Memorandum and Articles of Association (23 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
15 May 2002Ad 29/04/02--------- £ si [email protected]=972 £ ic 20178722/20179694 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Ad 26/04/02--------- £ si [email protected]=270000 £ ic 20549694/20819694 (2 pages)
15 May 2002Ad 14/03/02--------- £ si [email protected]=972 £ ic 20819694/20820666 (2 pages)
15 May 2002Ad 29/04/02--------- £ si [email protected]=370000 £ ic 20179694/20549694 (2 pages)
15 May 2002Ad 29/04/02--------- £ si [email protected]=972 £ ic 20178722/20179694 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
15 May 2002Ad 29/04/02--------- £ si [email protected]=370000 £ ic 20179694/20549694 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Ad 26/04/02--------- £ si [email protected]=270000 £ ic 20549694/20819694 (2 pages)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
15 May 2002Ad 14/03/02--------- £ si [email protected]=972 £ ic 20819694/20820666 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Nc inc already adjusted 26/04/02 (2 pages)
8 April 2002Ad 21/02/02--------- £ si [email protected]=6750 £ ic 20171972/20178722 (2 pages)
8 April 2002Ad 21/02/02--------- £ si [email protected]=6750 £ ic 20171972/20178722 (2 pages)
13 March 2002Memorandum and Articles of Association (23 pages)
13 March 2002Memorandum and Articles of Association (23 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
1 October 2001Ad 06/08/01--------- £ si [email protected]=3500 £ ic 20168472/20171972 (2 pages)
1 October 2001Ad 06/08/01--------- £ si [email protected]=3500 £ ic 20168472/20171972 (2 pages)
27 July 2001Return made up to 27/06/01; full list of members (11 pages)
27 July 2001Return made up to 27/06/01; full list of members (11 pages)
6 June 2001Ad 26/04/01--------- £ si [email protected]=972 £ ic 2347500/2348472 (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Ad 19/01/01--------- £ si [email protected]=17500 £ ic 2330000/2347500 (3 pages)
6 June 2001Ad 26/04/01--------- £ si [email protected]=972 £ ic 2347500/2348472 (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Ad 19/01/01--------- £ si [email protected]=17500 £ ic 2330000/2347500 (3 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Secretary resigned (1 page)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001Director's particulars changed (2 pages)
26 March 2001New secretary appointed (2 pages)
25 January 2001Ad 23/01/01--------- £ si [email protected]=150000 £ ic 2180000/2330000 (2 pages)
25 January 2001Ad 23/01/01--------- £ si [email protected]=150000 £ ic 2180000/2330000 (2 pages)
21 December 2000Nc inc already adjusted 01/12/00 (1 page)
21 December 2000Nc inc already adjusted 01/12/00 (1 page)
21 December 2000S-div 18/12/00 (1 page)
21 December 2000S-div 18/12/00 (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
5 December 2000Ad 30/11/00--------- £ si 180000@1=180000 £ ic 2000000/2180000 (2 pages)
5 December 2000Ad 30/11/00--------- £ si 180000@1=180000 £ ic 2000000/2180000 (2 pages)
1 December 2000Company name changed cofunds LIMITED\certificate issued on 01/12/00 (2 pages)
1 December 2000Company name changed cofunds LIMITED\certificate issued on 01/12/00 (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 September 2000Registered office changed on 25/09/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
25 August 2000Ad 08/08/00--------- £ si 19999@100=1999900 £ ic 100/2000000 (2 pages)
25 August 2000Ad 08/08/00--------- £ si 19999@100=1999900 £ ic 100/2000000 (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Nc inc already adjusted 08/08/00 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Nc inc already adjusted 08/08/00 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 August 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 2000New director appointed (2 pages)
13 July 2000Company name changed locktone LIMITED\certificate issued on 13/07/00 (2 pages)
13 July 2000Company name changed locktone LIMITED\certificate issued on 13/07/00 (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 120 east road london N1 6AA (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 120 east road london N1 6AA (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)